Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  60 items
41
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1381
 
 
Dates:
1859-1913
 
 
Abstract:  
This series consists of applications that are sworn statements, giving name of applicant, date, parcel(s) description(s), and appraised value(s), with Treasurer's office payment receipts attached. Most applications are for the purchase of "Prison Lands" in the Old Military Tract in Franklin County. .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series consists of statements prepared by assessors of towns within what became the Adirondack Forest Preserve. Information includes acres of forestland, assessed value in 1883, acres of improved land, assessed value in 1883, and total acreage of town. Some statements have letters of transmittal .........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series consists of copies of resolutions by the Forest Commission approving applications to purchase Forest Preserve lands. Each document gives name and address of applicant, location and acreage of parcel, bid per acre, and a copy of the resolution of the Commissioners of the Land Office approving .........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1385
 
 
Dates:
1888-1901
 
 
Abstract:  
Municipal officials authorized to assess lands for local improvements were required to notify the comptroller about the improvements, and their assessment of any state lands involved. Notifications had to show the assessments' purpose, authorizing law, and the state lands and amounts for which they .........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1387
 
 
Dates:
1870-1910
 
 
Abstract:  
Land was sold when taxes were unpaid for two years. If the owner paid the taxes within one year after the land was sold for taxes, it reverted to that person's ownership. This series consists of documents relating to sale and redemption of land on which taxes were owed, mostly in the Forest Preserve. .........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1396
 
 
Dates:
1878-1911
 
 
Abstract:  
This series consists of notices published by county treasurers giving town, patent or other subdivision, lot number, description of parcel, owner's name, and amount of back taxes due. Included are notices for Oswego, Niagara, Rockland, Ulster, and Sullivan Counties, for various years. Clippings are .........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1407
 
 
Dates:
1921-1923
 
 
Abstract:  
This series consists of abstracts of applications to redeem property from tax sales. Each entry contains name of matter, name of attorney, and a register of correspondence with Comptroller's office concerning redemption. Included is an abstract of affidavit(s) showing that the affiants know location .........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1409
 
 
Dates:
1889-1895
 
 
Abstract:  
This series consists of name indexes to applications for redemption of lands from tax sales. Information includes name of applicant, county, and date. Also included are indexes to cancellations of tax sales giving location of parcel, a name (presumably owner or occupant), a date, and remarks about cancellation .........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1411
 
 
Dates:
1841-1925
 
 
Abstract:  
Land was sold when no taxes were paid for two years. If the owner paid the taxes within one year after the land was sold for taxes, it reverted to that person's ownership. This series consists of applications for cancellation of tax sales, with related correspondence of the Comptroller. Documents concern .........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0933
 
 
Dates:
1873-1934
 
 
Abstract:  
This series includes denied applications for cancellation of tax sales; comptroller's orders setting aside cancellations; motions and stipulations to set aside cancellations; and denied applications to redeem lands from tax sales. Also included are a few notices to occupants to vacate lands and legal .........
 
Repository:  
New York State Archives
 

51
Creator:
New York (State). Department of Audit and Control. Office of Unclaimed Funds
 
 
Title:  
 
Series:
A0836
 
 
Dates:
1837-1975
 
 
Abstract:  
This series from the Bureau of Unclaimed Funds consists of correspondence and standardized forms for submitting payments of principal and interest on U.S. Deposit Fund mortgages. The Comptroller was assigned the function of receiving these payments, which would then be deposited in the State Treasury. .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1332
 
 
Dates:
1833-1909
 
 
Abstract:  
This series consists of draft or executed deeds for lands sold for unpaid taxes and not redeemed. Deeds cite specific laws authorizing tax sales but are otherwise in the standard form of a deed. A law of 1823 provided that when land taxes were unpaid for a period of two years the land would be sold. .........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1341
 
 
Dates:
1904-1909
 
 
Abstract:  
By a law of 1894, a person, body, or board in a locality was authorized to assess lands for local improvements and file a written notice with the comptroller. These notices were then audited by the comptroller and paid out through the treasurer. These records consist of notices of local assessments .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1071
 
 
Dates:
1815-1845, 1895, 1900, 1924-1926
 
 
Abstract:  
These registers from the Comptroller's Office provides geographic access to conveyances of non-resident lands sold for unpaid taxes. Information includes town name or ward number; lot number; tax year; description of parcel conveyed; acreage; payment date; payor; tax paid; total taxes; interest due; .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Department of Audit and Control. Land Tax Bureau
 
 
Title:  
 
Series:
A1349
 
 
Dates:
1915-1933
 
 
Abstract:  
This series contains information on monies received from county treasurers from mortgage taxes. Information includes monthly amount received; interest on bank deposits; quarterly summaries; disbursements approved by the State Tax Commissioners; quarterly net receipts; amount due the municipality; amount .........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This is a transcription of the original receipt book listing land grants issued by Gerrit Smith in 1846, when he made a gift of 3,000 deeds to African Americans and poor white people. The book lists the following information relating to these grants: county name; township; tract; lot; quarter of lot; .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Office of Real Property Services
 
 
Title:  
 
Series:
B2184
 
 
Dates:
2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Office of Real Property Services, which became part of the Department of Taxation and Finance in mid-2010. In 2011, this site was removed from the live Web and its content was incorporated into the main website of the .........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0976
 
 
Dates:
1799-1801
 
 
Abstract:  
This series from the Comptroller's Office consists of accounts submitted by the assessors from eleven counties to Commissioners of Taxes. Information includes assessors name; number of days spent assessing lands, preparing lists of assessments, hearing appeals, equalizing the assessments, and preparing .........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series consists of resumes summarizing transactions, recommendations, and appraisals of lands for potential purchase for new state parks. Once approved, the State Comptroller could issue bonds or warrants for payment. Records include a memorandum outlining the procedure to acquire new state park .........
 
Repository:  
New York State Archives
 

60
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0961
 
 
Dates:
1864-1927
 
 
Abstract:  
This series contains tax assessors atlases of counties, boroughs, cities, and towns. The bulk of the records are assessors atlases of counties and towns in Kings and Richmond counties. They were apparently prepared to determine land ownership for the purpose of tax assessment. Also included are 38 published .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3